Connect Internet Solutions Limited LIVERPOOL


Connect Internet Solutions started in year 2002 as Private Limited Company with registration number 04424350. The Connect Internet Solutions company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Liverpool at 47 Suite 4, 3rd Floor New Barratt House. Postal code: L2 6SG. Since 31st July 2002 Connect Internet Solutions Limited is no longer carrying the name Inhoco 2649.

The firm has 3 directors, namely Charlie R., Sam M. and Janet S.. Of them, Janet S. has been with the company the longest, being appointed on 31 May 2002 and Charlie R. and Sam M. have been with the company for the least time - from 1 November 2023. As of 28 April 2024, there were 7 ex directors - Paul F., Gillian M. and others listed below. There were no ex secretaries.

Connect Internet Solutions Limited Address / Contact

Office Address 47 Suite 4, 3rd Floor New Barratt House
Office Address2 47 North John Street
Town Liverpool
Post code L2 6SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04424350
Date of Incorporation Thu, 25th Apr 2002
Industry Other information technology service activities
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Charlie R.

Position: Director

Appointed: 01 November 2023

Sam M.

Position: Director

Appointed: 01 November 2023

Janet S.

Position: Director

Appointed: 31 May 2002

Paul F.

Position: Director

Appointed: 01 August 2017

Resigned: 07 December 2018

Gillian M.

Position: Director

Appointed: 15 June 2009

Resigned: 18 December 2009

Stuart E.

Position: Director

Appointed: 28 October 2005

Resigned: 30 September 2008

Ian F.

Position: Director

Appointed: 31 May 2002

Resigned: 31 March 2011

Carole B.

Position: Director

Appointed: 31 May 2002

Resigned: 14 June 2017

Colin C.

Position: Director

Appointed: 31 May 2002

Resigned: 05 October 2011

Robert B.

Position: Director

Appointed: 31 May 2002

Resigned: 11 August 2014

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 25 April 2002

Resigned: 17 April 2014

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 25 April 2002

Resigned: 31 May 2002

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Janet S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Carole B. This PSC owns 25-50% shares and has 25-50% voting rights.

Janet S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Carole B.

Notified on 6 April 2016
Ceased on 27 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Inhoco 2649 July 31, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand232 173196 983361 443575 787726 269829 430
Current Assets365 315332 509509 390696 220849 2391 001 497
Debtors133 142135 526147 947120 433122 970172 067
Net Assets Liabilities131 971132 672251 620402 247502 852641 733
Other Debtors56 71282 64879 61680 04271 563111 960
Property Plant Equipment24 92126 14641 39426 93734 01626 825
Other
Accumulated Depreciation Impairment Property Plant Equipment75 89787 150101 030118 594135 605156 584
Average Number Employees During Period 2019191819
Corporation Tax Payable    10 7084 064
Creditors218 579203 164269 808280 910340 403346 589
Future Minimum Lease Payments Under Non-cancellable Operating Leases14 84159 99359 70332 66733 2064 526
Increase From Depreciation Charge For Year Property Plant Equipment 11 25314 81317 56417 01120 979
Net Current Assets Liabilities146 736129 345239 582415 310508 836654 908
Other Creditors167 145151 881158 168224 433262 577246 364
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  933   
Other Disposals Property Plant Equipment  1 647   
Other Taxation Social Security Payable45 33033 81576 26941 49950 39569 377
Property Plant Equipment Gross Cost100 818113 296142 424145 531169 621183 409
Provisions For Liabilities Balance Sheet Subtotal39 68622 81929 35640 00040 00040 000
Total Additions Including From Business Combinations Property Plant Equipment 12 47830 7753 10724 09013 788
Total Assets Less Current Liabilities171 657155 491280 976442 247542 852681 733
Trade Creditors Trade Payables6 10417 46835 37114 97816 72326 784
Trade Debtors Trade Receivables76 43052 87868 33140 39151 40760 107

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st July 2022
filed on: 17th, April 2023
Free Download (11 pages)

Company search